Company NameS-Cubed Parexel Limited
Company StatusDissolved
Company Number02375867
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)
Dissolution Date8 July 2003 (20 years, 10 months ago)
Previous NameSheffield Statistical Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Kay
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(3 years after company formation)
Appointment Duration11 years, 2 months (closed 08 July 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Giles View
Main Road Great Longstone
Bakewell
Derbyshire
DE45 1TZ
Director NameMr Josef Von Rickenbach
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySwiss
StatusClosed
Appointed28 February 1997(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 08 July 2003)
RolePresident
Country of ResidenceUnited States
Correspondence Address21 Fairbanks Road
Lexington
Ma 02173
Secretary NameLawgram Secretaries Limited (Corporation)
StatusClosed
Appointed07 January 2002(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 08 July 2003)
Correspondence Address190 Strand
London
WC2R 1JN
Director NameJohn Gordon Barnett
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 August 1992)
RoleCompany Director
Correspondence AddressThe Cottage Hudnall Lane
Little Gaddesden
Hertfordshire
HP4 1QQ
Director NameMrs Janet Ann Kay
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Giles View
Main Street
Great Longstone
Derbyshire
DE45 1TZ
Secretary NameMrs Janet Ann Kay
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Giles View
Main Street
Great Longstone
Derbyshire
DE45 1TZ
Director NameKelli Stokes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(5 years, 3 months after company formation)
Appointment Duration12 months (resigned 14 August 1995)
RoleDirector Of Administration
Correspondence Address40 Greystones Crescent
Greystones
Sheffield
South Yorkshire
S11 7JN
Director NameJonathan Edward Tunnicliffe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(5 years, 4 months after company formation)
Appointment Duration9 months (resigned 25 May 1995)
RoleDirector Of Operations
Correspondence Address57 Matlock Road
Walkley
Sheffield
South Yorkshire
S6 3RQ
Secretary NameKelli Stokes
NationalityBritish
StatusResigned
Appointed05 January 1995(5 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 August 1995)
RoleCompany Director
Correspondence Address40 Greystones Crescent
Greystones
Sheffield
South Yorkshire
S11 7JN
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed14 November 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameBarry Raymond Philpott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2002)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Glades Great Bois Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 5NJ
Secretary NameManoj Karia
NationalityBritish
StatusResigned
Appointed28 February 1997(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 January 2002)
RoleCompany Director
Correspondence AddressSt Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EW

Location

Registered AddressThe Straddle
Victoria Quays
Sheffield South Yorkshire
S2 5SY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£1,582,204

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
13 February 2003Application for striking-off (1 page)
7 November 2002Auditor's resignation (1 page)
10 July 2002Director resigned (1 page)
3 May 2002Full accounts made up to 30 June 2001 (6 pages)
2 May 2002Return made up to 25/04/02; full list of members (6 pages)
15 April 2002Return made up to 25/04/00; full list of members; amend (6 pages)
15 April 2002Return made up to 25/04/99; full list of members; amend (6 pages)
15 April 2002Return made up to 25/04/01; full list of members; amend (6 pages)
9 March 2002New secretary appointed (1 page)
9 March 2002Secretary resigned (1 page)
4 May 2001Full accounts made up to 30 June 2000 (13 pages)
27 April 2001Return made up to 25/04/01; full list of members (7 pages)
27 April 2001Return made up to 25/04/00; full list of members (7 pages)
20 July 2000Full accounts made up to 30 June 1999 (13 pages)
16 May 1999Return made up to 25/04/99; no change of members (4 pages)
23 September 1998Auditor's resignation (1 page)
14 May 1998Return made up to 25/04/98; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (16 pages)
7 November 1997Registered office changed on 07/11/97 from: 12 turners lane broomhill sheffield S10 1BP (1 page)
5 September 1997Return made up to 25/04/97; full list of members (6 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997Director resigned (1 page)
19 August 1997Company name changed sheffield statistical services l imited\certificate issued on 20/08/97 (2 pages)
21 March 1997Auditor's resignation (1 page)
7 March 1997£ sr 7@1 19/04/95 (11 pages)
5 March 1997Full accounts made up to 30 June 1996 (18 pages)
5 March 1997Full accounts made up to 30 June 1995 (16 pages)
17 April 1996Return made up to 25/04/96; full list of members (6 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
13 December 1995New secretary appointed (2 pages)
20 November 1995Return made up to 25/04/95; change of members; amend (10 pages)
13 October 1995Secretary resigned;director resigned (2 pages)
31 July 1995Director resigned (2 pages)
7 June 1995£ sr 19@1 19/04/95 (1 page)
22 May 1995Return made up to 25/04/95; change of members (6 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1995Secretary's particulars changed (2 pages)
15 March 1995Particulars of mortgage/charge (16 pages)
16 January 1995Secretary resigned;new secretary appointed (2 pages)
13 January 1995Full accounts made up to 30 June 1994 (14 pages)
11 January 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(10 pages)
6 September 1994New director appointed (2 pages)
3 May 1994Return made up to 25/04/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1993Return made up to 25/04/93; full list of members (6 pages)
30 November 1992Full accounts made up to 30 June 1992 (15 pages)
5 October 1992Return made up to 25/04/92; full list of members; amend (8 pages)
8 September 1992Director resigned (2 pages)